OPTIV SECURITY LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved following liquidation

View Document

04/04/234 April 2023 Final Gazette dissolved following liquidation

View Document

04/01/234 January 2023 Return of final meeting in a members' voluntary winding up

View Document

18/02/2218 February 2022 Liquidators' statement of receipts and payments to 2021-12-16

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-11-27 with updates

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED TIMOTHY HOFFMAN

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSHAK

View Document

26/01/1826 January 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

10/07/1710 July 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H T CORPORATE SERVICES LIMITED / 10/07/2017

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/03/1717 March 2017 DIRECTOR APPOINTED DAVID ROSHAK

View Document

13/03/1713 March 2017 COMPANY NAME CHANGED FISHNET SECURITY LIMITED
CERTIFICATE ISSUED ON 13/03/17

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED DANIEL BURNS

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

10/02/1710 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HT CORPORATE SERVICES LIMITED / 09/02/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM
C/O EBS LIMITED BOX 3942
INNOVATION CENTRE, GALLOWS HILL
WARWICK
WARWICKSHIRE
CV34 9AE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/02/164 February 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 PREVEXT FROM 31/12/2013 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/04/1416 April 2014 DISS40 (DISS40(SOAD))

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

10/04/1410 April 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

13/12/1213 December 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information